PRIDECAREER LIMITED

Hellopages » Northamptonshire » Northampton » NN3 3DA

Company number 03070070
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address 35 THORBURN ROAD, NORTHAMPTON, NN3 3DA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of PRIDECAREER LIMITED are www.pridecareer.co.uk, and www.pridecareer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Pridecareer Limited is a Private Limited Company. The company registration number is 03070070. Pridecareer Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of Pridecareer Limited is 35 Thorburn Road Northampton Nn3 3da. . SHELTON, John Richard is a Director of the company. SHELTON, Linda Dorothy is a Director of the company. Secretary PULLER, Keith Glenn Lawrence has been resigned. Secretary SHELTON, John Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
SHELTON, John Richard
Appointed Date: 01 September 2005
68 years old

Director
SHELTON, Linda Dorothy
Appointed Date: 18 July 1995
70 years old

Resigned Directors

Secretary
PULLER, Keith Glenn Lawrence
Resigned: 12 October 2007
Appointed Date: 16 April 1997

Secretary
SHELTON, John Richard
Resigned: 16 April 1997
Appointed Date: 18 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 1995
Appointed Date: 20 June 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 July 1995
Appointed Date: 20 June 1995

Persons With Significant Control

Mr John Richard Shelton
Notified on: 15 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIDECAREER LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
19 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 30 June 2015
06 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 58 more events
14 Sep 1995
Particulars of mortgage/charge
21 Jul 1995
Secretary resigned;new director appointed
21 Jul 1995
New secretary appointed;director resigned
21 Jul 1995
Registered office changed on 21/07/95 from: 1 mitchell lane bristol BS1 6BU
20 Jun 1995
Incorporation

PRIDECAREER LIMITED Charges

5 August 2009
Guarantee & debenture
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2008
Legal mortgage
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Mollys bar, 23 and 25 abington square, northampton.
19 April 2002
Chattel mortgage
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: The Wolverhampton & Dudley Breweries PLC
Description: By way of first legal mortgage the chattels, 22 metal…
19 April 2002
Debenture
Delivered: 23 April 2002
Status: Satisfied on 22 August 2008
Persons entitled: The Wolverhampton and Dudley Breweries PLC
Description: All that property k/a molly malons 2/4 chapel place…
14 December 2001
Debenture
Delivered: 20 December 2001
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2001
Legal mortgage
Delivered: 12 October 2001
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as mollys bar 25 abington…
30 November 1998
Legal charge
Delivered: 21 December 1998
Status: Satisfied on 22 August 2008
Persons entitled: The Wolverhampton and Dudley Breweries PLC
Description: Property k/a 2/4 chapel place northampton and 25 abington…
8 July 1996
Mortgage deed
Delivered: 19 July 1996
Status: Satisfied on 22 August 2008
Persons entitled: Lloyds Bank PLC
Description: O'connors bar 2-4 chapel place abington square northampton…
13 September 1995
Legal charge
Delivered: 14 September 1995
Status: Satisfied on 4 November 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as 13-17A st.georges street northampton…